ADAMASTOR TRADING LIMITED

727 - 729 High Road, London, N12 0BP, England
StatusACTIVE
Company No.08967074
CategoryPrivate Limited Company
Incorporated31 Mar 2014
Age10 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

ADAMASTOR TRADING LIMITED is an active private limited company with number 08967074. It was incorporated 10 years, 1 month, 18 days ago, on 31 March 2014. The company address is 727 - 729 High Road, London, N12 0BP, England.



Company Fillings

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Charles William Adams

Appointment date: 2024-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-02

Psc name: Mr Paul Cluver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-26

Officer name: Bruce Stanley Jack

Documents

View document PDF

Change person director company with change date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin George Jack

Change date: 2023-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-31

Psc name: Paul Cluver

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bruce Jack Stanley

Notification date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Cluver Jack Cider Company Pty Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2023

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-15

Psc name: John Walter Raymond Passmore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

Change date: 2023-05-11

New address: 727 - 729 High Road London N12 0BP

Old address: Onslow Hall Little Green Richmond TW9 1QS England

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-15

Officer name: Mr Benjamin George Jack

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Walter Raymond Passmore

Termination date: 2022-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cluver

Termination date: 2022-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-15

Officer name: Mr Paul Cluver

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-14

Officer name: Bruce Stanley Jack

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Walter Raymond Passmore

Change date: 2020-04-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2020

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Walter Raymond Passmore

Change date: 2019-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

New address: Onslow Hall Little Green Richmond TW9 1QS

Old address: 299 Cannon Hill Lane London SW20 9HQ

Change date: 2019-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2019

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-19

Psc name: Cluver Jack Cider Company Pty Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 31 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENDA MANAGEMENT SERVICES LIMITED

4TH FLOOR, FAIRFAX HOUSE,LEEDS,LS2 8BX

Number:04637581
Status:ACTIVE
Category:Private Limited Company

CHEF DESIGN SERVICE LTD

2D WOODLEIGH AVENUE,LONDON,N12 0LL

Number:11287333
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL CREATIVE ENTERPRISES LTD

88 BOUNDARY ROAD,HOVE,BN3 7GA

Number:11966791
Status:ACTIVE
Category:Private Limited Company

JW PLANT SOLUTIONS LIMITED

143 HOLBORN HILL,MILLOM,LA18 5BN

Number:09740980
Status:ACTIVE
Category:Private Limited Company

LIFTED INTERNATIONAL AND SERVICES LIMITED

21, BORDEAUX HOUSE,LONDON,E15 1SD

Number:09724297
Status:ACTIVE
Category:Private Limited Company

SUN SEEKERS (TANNING) LIMITED

4 BADGERS COPSE,CAMBERLEY,GU15 1HW

Number:06681879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source